REID, HAMILTON AND COMPANY LIMITED

Hellopages » Lancashire » Lancaster » LA1 1RN

Company number 01668273
Status Active
Incorporation Date 29 September 1982
Company Type Private Limited Company
Address 3 QUEEN SQUARE, LANCASTER, LA1 1RN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,213 . The most likely internet sites of REID, HAMILTON AND COMPANY LIMITED are www.reidhamiltonandcompany.co.uk, and www.reid-hamilton-and-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and twelve months. Reid Hamilton and Company Limited is a Private Limited Company. The company registration number is 01668273. Reid Hamilton and Company Limited has been working since 29 September 1982. The present status of the company is Active. The registered address of Reid Hamilton and Company Limited is 3 Queen Square Lancaster La1 1rn. The company`s financial liabilities are £125.04k. It is £1.21k against last year. And the total assets are £447.65k, which is £-7.55k against last year. WOODCOCK, Jane is a Secretary of the company. DENNISON, Eve Margaret is a Director of the company. WHITEMAN, Mark is a Director of the company. WOODCOCK, Duncan Ernest Victor is a Director of the company. Director ALTY, Frederick Henry has been resigned. Director MITCHELL, James Crawford has been resigned. The company operates in "Non-life insurance".


reid, hamilton and company Key Finiance

LIABILITIES £125.04k
+0%
CASH n/a
TOTAL ASSETS £447.65k
-2%
All Financial Figures

Current Directors

Secretary

Director
DENNISON, Eve Margaret
Appointed Date: 01 March 2013
49 years old

Director
WHITEMAN, Mark
Appointed Date: 09 September 2003
53 years old

Director

Resigned Directors

Director
ALTY, Frederick Henry
Resigned: 30 April 2002
Appointed Date: 01 September 1994
77 years old

Director
MITCHELL, James Crawford
Resigned: 09 September 2003
Appointed Date: 02 March 1992
74 years old

Persons With Significant Control

Mr Duncan Ernest Victor Woodcock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Woodcock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Whiteman
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Eve Margaret Dennison
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

REID, HAMILTON AND COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,213

26 Nov 2015
Director's details changed for Miss Eve Margaret Bennett on 24 November 2015
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
09 Oct 1987
New director appointed

20 Nov 1986
Director resigned

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 30/09/86; full list of members

29 Sep 1982
Incorporation

REID, HAMILTON AND COMPANY LIMITED Charges

19 July 2002
Debenture
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…